- Company Overview for ENEL X UK LIMITED (06937931)
- Filing history for ENEL X UK LIMITED (06937931)
- People for ENEL X UK LIMITED (06937931)
- More for ENEL X UK LIMITED (06937931)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2015 | AP01 | Appointment of Michael Berdik as a director on 9 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr Cornelius Franklin Moses Iii as a director on 9 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Matthew John Cushing as a director on 9 June 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
05 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | CH01 | Director's details changed for Mr David Benjamin Brewster on 23 July 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
23 Jul 2013 | CH01 | Director's details changed for Mr David Benjamin Brewster on 3 June 2013 | |
24 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
15 Jan 2013 | AD02 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom | |
14 Sep 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
28 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
22 Jun 2011 | CH01 | Director's details changed for Mr David Benjamin Brewster on 2 September 2010 | |
13 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Jun 2011 | AD02 | Register inspection address has been changed | |
15 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Sep 2010 | CH01 | Director's details changed for Mr David Benjamin Brewster on 2 September 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
18 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
10 Aug 2009 | 88(2) | Ad 28/07/09-28/07/09\gbp si 10000@1=10000\gbp ic 1/10001\ | |
10 Aug 2009 | 123 | Nc inc already adjusted 28/07/09 | |
10 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association |